Background WavePink WaveYellow Wave

CITY & WESTMINSTER CORPORATE FINANCE LLP (OC333278)

CITY & WESTMINSTER CORPORATE FINANCE LLP (OC333278) is an active UK company. incorporated on 1 December 2007. with registered office in London. CITY & WESTMINSTER CORPORATE FINANCE LLP has been registered for 18 years.

Company Number
OC333278
Status
active
Type
llp
Incorporated
1 December 2007
Age
18 years
Address
50 Jermyn Street, London, SW1Y 6LX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & WESTMINSTER CORPORATE FINANCE LLP

CITY & WESTMINSTER CORPORATE FINANCE LLP is an active company incorporated on 1 December 2007 with the registered office located in London. CITY & WESTMINSTER CORPORATE FINANCE LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC333278

LLP Company

Age

18 Years

Incorporated 1 December 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

50 Jermyn Street London, SW1Y 6LX,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ADAM, Stuart James

Active
Jermyn Street, LondonSW1Y 6LX
Born May 1964
Llp designated member
Appointed 12 Dec 2007

MAY, John Joseph

Active
2 Belmont Mews, CamberleyGU15 2PH
Born July 1948
Llp designated member
Appointed 01 Dec 2007

KOMLOSY, Stephen Anton

Resigned
1 Woodbank Avenue, Gerrards CrossSL9 7PY
Born December 1940
Llp designated member
Appointed 12 Dec 2007
Resigned 30 Jun 2015

PARR, Christopher Martin

Resigned
19 Carrick Court, LondonSE11 4EE
Born October 1959
Llp member
Appointed 12 Dec 2007
Resigned 17 Feb 2014

THOMPSON, Gerard Maurice

Resigned
Jermyn Street, LondonSW1Y 6LX
Born January 1945
Llp member
Appointed 01 Dec 2007
Resigned 30 Apr 2020

WRIGHT, Douglas John

Resigned
150 Cherry Garden Street, LondonSE16 4PB
Born September 1960
Llp member
Appointed 12 Dec 2007
Resigned 12 Aug 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Gerard Maurice Thompson

Ceased
Jermyn Street, LondonSW1Y 6LX
Born January 1945

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2016
Ceased 01 May 2018

Mr John Joseph May

Active
Jermyn Street, LondonSW1Y 6LX
Born July 1948

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2016

Mr Stuart James Adam

Active
Jermyn Street, LondonSW1Y 6LX
Born May 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
2 December 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
14 May 2020
LLTM01LLTM01
Confirmation Statement With No Updates
3 December 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
2 May 2018
LLCH01LLCH01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 May 2018
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
2 May 2018
LLCH01LLCH01
Confirmation Statement With No Updates
4 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 December 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
30 June 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
1 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
17 February 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
2 December 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
30 September 2013
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
13 August 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 December 2012
LLAR01LLAR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
1 May 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 May 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
5 December 2011
LLAR01LLAR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 December 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2010
LLCH01LLCH01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 December 2009
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
3 December 2009
LLCH01LLCH01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
10 February 2009
LLP363LLP363
Legacy
28 August 2008
LLP287LLP287
Legacy
22 January 2008
225Change of Accounting Reference Date
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Incorporation Company
1 December 2007
NEWINCIncorporation